WESTCOUNTER ENGINEERS LIMITED

Company Documents

DateDescription
23/11/1723 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/11/1723 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

14/11/1714 November 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/11/1714 November 2017 SPECIAL RESOLUTION TO WIND UP

View Document

14/11/1714 November 2017 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

10/11/1710 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/11/178 November 2017 REGISTERED OFFICE CHANGED ON 08/11/2017 FROM
UNIT 24 HERTFORDSHIRE BUSINESS CENTRE
ALEXANDER ROAD
LONDON COLNEY
HERTFORDSHIRE
AL2 1JG
ENGLAND

View Document

04/09/174 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ANDREW SWEENEY

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

16/05/1616 May 2016 REGISTERED OFFICE CHANGED ON 16/05/2016 FROM
UNIT 24 ALEXANDER ROAD
LONDON COLNEY
ST. ALBANS
HERTFORDSHIRE
AL2 1JG
ENGLAND

View Document

13/05/1613 May 2016 REGISTERED OFFICE CHANGED ON 13/05/2016 FROM
UK HOUSE
THE BACKS
CHESHAM
BUCKINGHAMSHIRE
HP5 1DU

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/10/152 October 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/09/1429 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/09/1323 September 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/09/1225 September 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/09/1129 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS LIGHT / 04/09/2010

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MONIKA CHRISTINE SWEENEY / 04/09/2010

View Document

16/09/1016 September 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SWEENEY / 04/09/2010

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER KEELEY / 04/09/2010

View Document

23/09/0923 September 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

15/09/0915 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/09/0819 September 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/09/0722 September 2007 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 REGISTERED OFFICE CHANGED ON 27/03/07 FROM: UK HOUSE, 11-20 SENTINEL SQUARE BRENT STREET HENDON LONDON NW4 2EL

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/09/0521 September 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0519 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/09/0428 September 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

22/09/0322 September 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

28/08/0228 August 2002 RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

07/09/017 September 2001 RETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/015 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

08/09/008 September 2000 RETURN MADE UP TO 04/09/00; FULL LIST OF MEMBERS

View Document

13/10/9913 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

14/09/9914 September 1999 RETURN MADE UP TO 04/09/99; FULL LIST OF MEMBERS

View Document

20/10/9820 October 1998 RETURN MADE UP TO 04/09/98; NO CHANGE OF MEMBERS

View Document

04/09/984 September 1998 ADOPT MEM AND ARTS 25/08/98

View Document

31/07/9831 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

10/07/9810 July 1998 NEW DIRECTOR APPOINTED

View Document

19/01/9819 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

23/09/9723 September 1997 RETURN MADE UP TO 04/09/97; FULL LIST OF MEMBERS

View Document

14/11/9614 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

01/10/961 October 1996 RETURN MADE UP TO 04/09/96; FULL LIST OF MEMBERS

View Document

06/11/956 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

11/09/9511 September 1995 RETURN MADE UP TO 04/09/95; NO CHANGE OF MEMBERS

View Document

15/12/9415 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

12/09/9412 September 1994 RETURN MADE UP TO 04/09/94; NO CHANGE OF MEMBERS

View Document

07/11/937 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

28/09/9328 September 1993 DIRECTOR RESIGNED

View Document

28/09/9328 September 1993 RETURN MADE UP TO 04/09/93; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

23/08/9323 August 1993 DIRECTOR RESIGNED

View Document

17/03/9317 March 1993 REGISTERED OFFICE CHANGED ON 17/03/93 FROM: 112/114 BRENT STREET HENDON LONDON NW4 2DT

View Document

05/03/935 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/935 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/9223 September 1992 RETURN MADE UP TO 04/09/92; FULL LIST OF MEMBERS

View Document

07/09/927 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

03/04/923 April 1992 NC INC ALREADY ADJUSTED 11/03/92

View Document

03/04/923 April 1992 NEW DIRECTOR APPOINTED

View Document

27/03/9227 March 1992 � NC 2000/5000 11/03/92

View Document

25/10/9125 October 1991 RETURN MADE UP TO 04/09/91; NO CHANGE OF MEMBERS

View Document

15/10/9115 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

25/02/9125 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

06/09/906 September 1990 RETURN MADE UP TO 04/09/90; FULL LIST OF MEMBERS

View Document

16/02/9016 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/8915 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

12/10/8912 October 1989 RETURN MADE UP TO 16/10/89; FULL LIST OF MEMBERS

View Document

03/02/893 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

04/11/884 November 1988 RETURN MADE UP TO 14/10/88; FULL LIST OF MEMBERS

View Document

28/01/8828 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

16/11/8716 November 1987 RETURN MADE UP TO 29/10/87; FULL LIST OF MEMBERS

View Document

03/03/873 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

20/10/8620 October 1986 RETURN MADE UP TO 07/10/86; FULL LIST OF MEMBERS

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company